Advanced company searchLink opens in new window

TNG SPORTS MANAGEMENT LIMITED

Company number 08921743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS02 Withdraw the company strike off application
24 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
19 Jan 2024 DS01 Application to strike the company off the register
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from 82 Argent House 1 Handley Page Road Barking IG11 0UW England to 2 Chiddicks Courts Arcany Road South Ockendon RM15 5FF on 9 October 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from Flat 3 3 Highfield Close London SE13 6UN England to 82 Argent House 1 Handley Page Road Barking IG11 0UW on 22 November 2017
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Olalekan Solomon Odukoya on 3 February 2017
23 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Dec 2016 AD01 Registered office address changed from Flat 17 Galleries Court 12 Kenway Southend Essex SS2 5DX to Flat 3 3 Highfield Close London SE13 6UN on 2 December 2016
14 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015